Search icon

W. LEONARD WALL CONSTRUCTION, INC.

Company Details

Entity Name: W. LEONARD WALL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 1990 (34 years ago)
Document Number: M99382
FEI/EIN Number 65-0075388
Address: 3450 SW St Lucie Shores Dr, Palm City, FL 34990
Mail Address: PO BOX 1384, PALM CITY, FL 34991-6384
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
WALL, GINA R. Agent 3450 SW St Lucie Shores Dr, Palm City, FL 34990

Director

Name Role Address
WALL, WESLEY L. Director 3450 SW St Lucie Shores Dr, Palm City, FL 34990
WALL, GINA R. Director 3450 SW St Lucie Shores Dr, Palm City, FL 34990

President

Name Role Address
WALL, WESLEY L. President 3450 SW St Lucie Shores Dr, Palm City, FL 34990

Secretary

Name Role Address
WALL, GINA R. Secretary 3450 SW St Lucie Shores Dr, Palm City, FL 34990

Treasurer

Name Role Address
WALL, GINA R. Treasurer 3450 SW St Lucie Shores Dr, Palm City, FL 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 3450 SW St Lucie Shores Dr, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2021-04-11 3450 SW St Lucie Shores Dr, Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 3450 SW St Lucie Shores Dr, Palm City, FL 34990 No data
REINSTATEMENT 1990-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT NAME CHANGED 1988-10-25 WALL, GINA R. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State